Maged Zaky Nessim, D.D.S., Inc.
11
01/31/2014
Yes
DISMISSED, DEFER, PlnDue, DsclsDue, Incomplete, CLOSED |
Assigned to: Thomas B. Donovan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Maged Zaky Nessim, D.D.S., Inc.
3440 Atlantic Ave., Suite 2A Los Angeles, CA 90807 LOS ANGELES-CA Tax ID / EIN: 33-0664186 dba The Oral Health Institute |
represented by |
Elaine Nguyen
Weintraub & Selth APC 11766 Wilshire Blvd Ste 1170 Los Angeles, CA 90025 310-207-1494 Fax : 310-442-0660 Email: elaine@wsrlaw.net |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Queenie K Ng
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4356 Fax : 213-894-2603 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/01/2014 | 41 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Maged Zaky Nessim, D.D.S., Inc., 10Meeting of Creditors Chapter 11 & 12, 13Order (Generic) (BNC-PDF)) (Pennington-Jones, Patricia) (Entered: 05/01/2014) |
03/29/2014 | 40 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 36Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2014. (Admin.) (Entered: 03/29/2014) |
03/29/2014 | 39 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 37Notice to creditors (BNC-PDF)) No. of Notices: 51. Notice Date 03/29/2014. (Admin.) (Entered: 03/29/2014) |
03/28/2014 | Receipt of Court Cost Paid in Full - $293.00 by 23. Receipt Number 20179808. (admin) (Entered: 03/31/2014) | |
03/28/2014 | 38 | BNC Certificate of Notice (RE: related document(s) 35Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 03/28/2014. (Admin.) (Entered: 03/28/2014) |
03/27/2014 | 37 | Notice to creditors (BNC-PDF) re order granting stipulation to dismiss case (Pennington-Jones, Patricia) (Entered: 03/27/2014) |
03/27/2014 | 36 | Order granting stipulation to dismiss case pursuant to 11 U.S.C. Section 1112 - Debtor Dismissed (BNC-PDF). Signed on 3/27/2014 (RE: related document(s) 33) . (Pennington-Jones, Patricia) (Entered: 03/27/2014) |
03/26/2014 | 35 | Notice to Pay Court Costs Due Sent To: Elaine V. Nguyen, Total Amount Due $293.00 . (Pennington-Jones, Patricia) (Entered: 03/26/2014) |
03/24/2014 | 34 | Notice of lodgmentof Order Granting Stipulation to Dismiss Case Pursuant to 11 U.S.C. Section 1112Filed by Debtor Maged Zaky Nessim, D.D.S., Inc. (RE: related document(s) 33Stipulation By Maged Zaky Nessim, D.D.S., Inc. andThe Office Of The United States Trustee To Dismiss Case Pursuant To 11 U.S.C. Section 1112). (Nguyen, Elaine) (Entered: 03/24/2014) |
03/24/2014 | 33 | Stipulation By Maged Zaky Nessim, D.D.S., Inc. andThe Office Of The United States Trustee To Dismiss Case Pursuant To 11 U.S.C. Section 1112Filed by Debtor Maged Zaky Nessim, D.D.S., Inc. (Nguyen, Elaine) (Entered: 03/24/2014) |